UKBizDB.co.uk

SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scottish Borders Social Enterprise Chamber C.i.c.. The company was founded 18 years ago and was given the registration number SC292473. The firm's registered office is in MELROSE. You can find them at 1 Orchard Park, St. Boswells, Melrose, Roxburghshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SCOTTISH BORDERS SOCIAL ENTERPRISE CHAMBER C.I.C.
Company Number:SC292473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2005
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1 Orchard Park, St. Boswells, Melrose, Roxburghshire, TD6 0DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Orchard Park, St. Boswells, Melrose, Scotland, TD6 0DA

Director02 July 2015Active
2, Upper Huntlywood, Earlston, TD4 6BB

Director10 June 2010Active
1 Orchard Park, St. Boswells, Melrose, TD6 0DA

Director12 July 2012Active
4, Yarrowford, Selkirk, TD7 5NA

Director10 June 2010Active
Ground Floor, East Suite, 1 Osbourne Terrace, Edinburgh, Scotland, EH12 5HG

Director18 February 2015Active
16 Weirgate Avenue, St. Boswells, Melrose, TD6 0BY

Director31 October 2005Active
Works+, The Focus Community Centre, Livingstone Place, Galashiels, United Kingdom, TD1 3JT

Director24 June 2021Active
6 Hardenmains Cottages, Jedburgh, TD8 6RB

Secretary31 October 2005Active
6 Hardenmains Cottages, Jedburgh, TD8 6RB

Director31 October 2005Active
21 Lauderdale Drive, Lauder, TD2 6SN

Director22 November 2005Active
1 Orchard Park, St. Boswells, Melrose, TD6 0DA

Director12 July 2012Active
Borders Housing Network, Maxton, Melrose, Scotland Uk, TD6 0RL

Director14 July 2011Active
Croftlands, Maxton, TD6 0RL

Director09 February 2006Active
4 Caddonlee Cottages, Clovenfords, Galashiels, TD1 1UE

Director12 April 2007Active
Feanor 18 Main Street, Eccles, Kelso, TD5 7QP

Director31 October 2005Active
1, Orchard Park, St. Boswells, Melrose, Scotland, TD6 0DA

Director13 November 2014Active
Balnouran, 1 Ormiston Gardens, Melrose, TD6 9SN

Director25 June 2010Active
2 The Loaning, Whitsome, Duns, TD11 3NA

Director12 April 2007Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director14 July 2011Active
73/3, Kingsland Terrace Rosetta Road, Peebles, United Kingdom, EH45 8HH

Director04 June 2009Active
1 Orchard Park, St. Boswells, Melrose, Scotland, TD6 0DA

Director12 April 2014Active
West Barrow, St. Boswells, Melrose, TD6 0AD

Director12 April 2007Active
Glenside Stables, St Boswells, Melrose, TD6 0AD

Director31 October 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Termination director company with name termination date.

Download
2024-02-13Incorporation

Memorandum articles.

Download
2024-02-13Resolution

Resolution.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date no member list.

Download
2015-07-13Officers

Termination director company with name termination date.

Download
2015-07-07Officers

Appoint person director company with name date.

Download
2015-03-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.